- Company Overview for CHEMO LIFESCIENCES LIMITED (08766142)
- Filing history for CHEMO LIFESCIENCES LIMITED (08766142)
- People for CHEMO LIFESCIENCES LIMITED (08766142)
- More for CHEMO LIFESCIENCES LIMITED (08766142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2016 | DS01 | Application to strike the company off the register | |
23 Nov 2015 | AD01 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
14 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
16 Dec 2013 | AP04 | Appointment of Limestar Investments Limited as a secretary | |
16 Dec 2013 | AP02 | Appointment of Hmsa Corporate Services (Uk) Limited as a director | |
16 Dec 2013 | AP01 | Appointment of Mr Geoffrey Hugh Melamet as a director | |
07 Nov 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
07 Nov 2013 | NEWINC | Incorporation |